Advanced company searchLink opens in new window

29 FAIRMILE LTD

Company number 08904763

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2017 DS01 Application to strike the company off the register
01 Jun 2017 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Falconhurst 36 Parkside London SW19 5NB on 1 June 2017
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
09 Sep 2016 MR04 Satisfaction of charge 089047630001 in full
09 Sep 2016 MR04 Satisfaction of charge 089047630002 in full
24 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
10 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
21 Aug 2015 AP04 Appointment of Wellco Secretaries Ltd as a secretary on 21 August 2015
03 Jul 2015 TM01 Termination of appointment of James Benjamin Squirrell as a director on 2 July 2015
22 Jun 2015 TM01 Termination of appointment of Nader Farahati as a director on 27 May 2015
22 Jun 2015 TM01 Termination of appointment of Parisa Ettehadi as a director on 29 May 2015
14 Apr 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
18 Nov 2014 AP01 Appointment of Mr Robert George Hollamby as a director on 15 November 2014
29 Sep 2014 MR01 Registration of charge 089047630001, created on 24 September 2014
29 Sep 2014 MR01 Registration of charge 089047630002, created on 24 September 2014
26 Sep 2014 CERTNM Company name changed spare 103 LTD\certificate issued on 26/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-26
03 Sep 2014 AP01 Appointment of Parisa Ettehadi as a director on 14 August 2014
31 Aug 2014 AP01 Appointment of Nader Farahati as a director on 14 August 2014
20 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-20
  • GBP 1